ONLINE NETWORK SERVICES LIMITED



Company Documents

DateDescription
22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
6 THE COURTYARD
EASTERN ROAD
BRACKNELL
BERKSHIRE
RG12 2XB

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WICKENS

View Document

16/07/1416 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
15/10/1315 October 2013 02/10/13 NO CHANGES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID NORTH

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WICKENS / 18/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document



26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WICKENS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENN / 26/10/2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: UNIT F FROUDS PARK FROUDS LANE NR WOOLHAMPTON READING BERKSHIRE RG7 4LH

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0711 December 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

11/12/0711 December 2007 � NC 1000/2000 12/11/0

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: PICKWICK HOUSE SOUTHEND ROAD SOUTHEND BRADFIELD BERKSHIRE RG7 6EP

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: HIGHGATES, BROAD LANE UPPER BUCKLEBURY READING BERKSHIRE RG7 6QJ

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company